- Company Overview for CITY PROPERTY DEVELOPMENTS (NO. 2) LIMITED (05076872)
- Filing history for CITY PROPERTY DEVELOPMENTS (NO. 2) LIMITED (05076872)
- People for CITY PROPERTY DEVELOPMENTS (NO. 2) LIMITED (05076872)
- Insolvency for CITY PROPERTY DEVELOPMENTS (NO. 2) LIMITED (05076872)
- More for CITY PROPERTY DEVELOPMENTS (NO. 2) LIMITED (05076872)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Mar 2017 | LIQ MISC | Insolvency:secretary of state's release of liquidator | |
16 Dec 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
27 Oct 2016 | LIQ MISC OC | Court order insolvency:c/o replacement of liquidator | |
27 Oct 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
27 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
25 Jul 2016 | TM01 | Termination of appointment of Nicholas Peter On as a director on 25 July 2016 | |
29 Jun 2016 | TM01 | Termination of appointment of Helen Christine Gordon as a director on 24 June 2016 | |
27 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
18 Mar 2016 | AP03 | Appointment of Adam Mcghin as a secretary on 4 March 2016 | |
18 Mar 2016 | TM02 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 | |
28 Jan 2016 | AD01 | Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne Tyne & Wear NE1 4JE to 15 Canada Square London E14 5GL on 28 January 2016 | |
26 Jan 2016 | AP01 | Appointment of Helen Christine Gordon as a director on 31 December 2015 | |
26 Jan 2016 | TM01 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 | |
22 Jan 2016 | 4.70 | Declaration of solvency | |
22 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
11 Jan 2016 | TM01 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 | |
16 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
15 Dec 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
30 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
25 Feb 2014 | TM01 | Termination of appointment of Peter Couch as a director | |
16 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
27 Feb 2013 | AA | Accounts for a dormant company made up to 30 September 2012 |